-
Home Page
›
-
Counties
›
-
Leflore
›
-
38930
›
-
PINKSTON SEABLUE, INC.
Company Details
Name: |
PINKSTON SEABLUE, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
31 Dec 1963 (61 years ago)
|
Business ID: |
408010 |
ZIP code: |
38930
|
County: |
Leflore |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
605 W WashingtonGREENWOOD, MS 38930-1066 |
Agent
Name |
Role |
Address |
JESS A PINKSTON
|
Agent
|
111 BRYANT AVENUE, GREENWOOD, MS 38930
|
Director
Name |
Role |
Address |
JESS A PINKSTON
|
Director
|
605 W Washington, Greenwood, MS 38930
|
President
Name |
Role |
Address |
JESS A PINKSTON
|
President
|
605 W Washington, Greenwood, MS 38930
|
Vice President
Name |
Role |
Address |
Robert Ryan Howard
|
Vice President
|
604 W President, Greenwood, MS 38930
|
Secretary
Name |
Role |
Address |
Mary August Howard
|
Secretary
|
505 Lincoln Avenue, Greenwood, MS 38930
|
Treasurer
Name |
Role |
Address |
Mary August Howard
|
Treasurer
|
505 Lincoln Avenue, Greenwood, MS 38930
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2017-12-06
|
Admin Dissolution: AR
|
Notice to Dissolve/Revoke
|
Filed
|
2017-09-06
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2016-04-17
|
Annual Report For PINKSTON SEABLUE, INC.
|
Annual Report
|
Filed
|
2015-04-21
|
Annual Report For PINKSTON SEABLUE, INC.
|
Reinstatement
|
Filed
|
2015-02-06
|
Reinstatement For PINKSTON SEABLUE, INC.
|
Admin Dissolution
|
Filed
|
1991-12-11
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1991-09-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1990-02-08
|
Annual Report
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Reinstatement
|
Filed
|
1975-10-06
|
Reinstatement
|
Amendment Form
|
Filed
|
1971-01-21
|
Amendment
|
Name Reservation Form
|
Filed
|
1963-12-31
|
Name Reservation
|
Date of last update: 02 Feb 2025
Sources:
Mississippi Secretary of State